SMITHS PROTECTIVE COATINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY CHARLES SMITH / 01/09/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE OLD PROBATE REGISTRY 49 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DQ

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O RON COATES + CO 374 COWBRIDGE ROAD EAST CARDIFF CF5 1JJ

View Document

05/01/125 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARLES SMITH / 02/10/2009

View Document

01/12/091 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE COUNTING HOUSE POUND FIELD LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1DL

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 18 COYCHURCH ROAD, PENCOED BRIDGEND MID GLAMORGAN CF35 5NG

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 S366A DISP HOLDING AGM 16/10/01

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information